Background WavePink WaveYellow Wave

SANO GENETICS LTD (10636359)

SANO GENETICS LTD (10636359) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SANO GENETICS LTD has been registered for 9 years. Current directors include BARTTELOT, Charlotte Elizabeth, FORSTER, Paul Hay, GUZZO-JONES, Charlotte and 4 others.

Company Number
10636359
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARTTELOT, Charlotte Elizabeth, FORSTER, Paul Hay, GUZZO-JONES, Charlotte, JONES, William George Dean, MCNABB, Paul Anthony, NAMIH, Carina, SHORT, Patrick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANO GENETICS LTD

SANO GENETICS LTD is an active company incorporated on 23 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SANO GENETICS LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10636359

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HETEROGENEOUS LIMITED
From: 23 February 2017To: 30 October 2018
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Salisbury House Station Road Cambridge CB1 2LA England
From: 12 September 2018To: 1 September 2022
Cklg Limited 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England
From: 23 February 2017To: 12 September 2018
Timeline

44 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Share Issue
Aug 18
Funding Round
Dec 18
Owner Exit
Feb 19
Director Joined
Jan 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Mar 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Sept 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
32
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BARTTELOT, Charlotte Elizabeth

Active
High Holborn, LondonWC1V 6AZ
Born November 1988
Director
Appointed 16 Oct 2024

FORSTER, Paul Hay

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1964
Director
Appointed 11 Dec 2018

GUZZO-JONES, Charlotte

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1989
Director
Appointed 23 Feb 2017

JONES, William George Dean

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1992
Director
Appointed 23 Feb 2017

MCNABB, Paul Anthony

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1960
Director
Appointed 25 Jul 2022

NAMIH, Carina

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1989
Director
Appointed 07 Sept 2023

SHORT, Patrick

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1991
Director
Appointed 23 Feb 2017

MACFARLANE, Bruce Ferguson

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born December 1952
Director
Appointed 10 Feb 2022
Resigned 16 Oct 2024

NAMIH, Carina

Resigned
4th Floor, 112-116 New Oxford Street, LondonWC1A 1HH
Born May 1989
Director
Appointed 01 Apr 2020
Resigned 25 Jul 2022

Persons with significant control

3

0 Active
3 Ceased

Mr William Jones

Ceased
Station Road, CambridgeCB1 2LA
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 02 Apr 2020

Mr Patrick Short

Ceased
Station Road, CambridgeCB1 2LA
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 02 Apr 2020

Miss Charlotte Guzzo

Ceased
Station Road, CambridgeCB1 2LA
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

139

Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
28 March 2026
MAMA
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Legacy
24 January 2026
RP01SH01RP01SH01
Legacy
24 January 2026
RP01SH01RP01SH01
Confirmation Statement
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
5 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Resolution
7 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Resolution
30 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
8 August 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Incorporation Company
23 February 2017
NEWINCIncorporation